IR 05000309/2018001

From kanterella
Jump to navigation Jump to search
NRC Independent Spent Fuel Storage Installation Report Nos. 07200030/2018001 and 05000309/2018001, Maine Yankee Atomic Power Company, Wiscasset, Maine Site
ML18159A470
Person / Time
Site: Maine Yankee
Issue date: 05/30/2018
From: Racquel Powell
Office of Nuclear Material Safety and Safeguards
To: Jonathan Brown
Maine Yankee Atomic Power Co
References
IR 2018001
Download: ML18159A470 (8)


Text

UNITED STATES NUCLEAR REGULATORY COMMISSION May 30, 2018

SUBJECT:

NRC INDEPENDENT SPENT FUEL STORAGE INSTALLATION INSPECTION REPORT NOS. 07200030/2018001 AND 05000309/2018001, MAINE YANKEE ATOMIC POWER COMPANY, WISCASSET, MAINE SITE

Dear Mr. Brown:

On May 1, 2018, the U.S. Nuclear Regulatory Commission (NRC) completed a safety inspection of the Maine Yankee Atomic Power Company (Maine Yankee) Independent Spent Fuel Storage Installation (ISFSI). The inspection examined activities under your license as they relate to safety and compliance with the Commission's regulations and the conditions of your license.

The inspection consisted of observations by the inspectors, interviews with personnel, and a review of records and procedures. The results of the inspection were discussed with you at the conclusion of the inspection. The enclosed report presents the results of this inspection.

Within the scope of this inspection, no violations were identified.

In accordance with 10 CFR 2.390 of the NRC's "Rules of Practice," a copy of this letter, its enclosure, and your response, if you choose to provide one, will be made available electronically for public inspection in the NRC Public Document Room or from the NRC document system (ADAMS), accessible from the NRC website at http://www.nrc.gov/reading-rm/adams.html. To the extent possible, your response should not include any personal privacy, proprietary, or safeguards information so that it can be made available to the Public without redaction.

Current NRC regulations and guidance are included on the NRC's website at www.nrc.gov; select Nuclear Materials; Med, Ind, & Academic Uses; then Regulations, Guidance and Communications. The current Enforcement Policy is included on the NRC's website at www.nrc.gov; select About NRC, Organizations & Functions; Office of Enforcement; Enforcement documents; then Enforcement Policy (Under 'Related Information'). You may also obtain these documents by contacting the Government Printing Office (GPO) toll-free at 1-866-512-1800. The GPO is open from 8:00 a.m. to 5:30 p.m. EST, Monday through Friday (except Federal holidays).

J. No reply to this letter is required. Please contact Orysia Masnyk Bailey at 864-427-1032 if you have any questions regarding this matter.

Sincerely,

~/~

Raymond J. Powell, Chief Decommissioning, ISFSI and Reactor HP Branch Division of Nuclear Materials Safety Dockets Nos.; 07200030, 05000309 License Nos.: SFGL-14, DPR-36

Enclosure:

Inspection Report Nos. 07200030/2018001 and 05000309/2018001

REGION I==

INSPECTION REPORT Inspection Nos. 07200030/2018001 and 05000309/2018001 Docket Nos. 07200030 and 05000309 License Nos. DPR-36 and SFGL-14 Licensee: Maine Yankee Atomic Power Company Location: 321 Old Ferry Road Wiscasset, ME 04578 Inspection Dates: May 1, 2018, 2018 Inspectors: Orysia Masnyk Bailey Health Physicist Decommissioning, ISFSI, and Reactor HP Branch Division of Nuclear Materials Safety Katherine Warner Health Physicist Decommissioning, ISFSI, and Reactor HP Branch Division of Nuclear Materials Safety Approved By: Raymond J. Powell, Chief Decommissioning, ISFSI, and Reactor HP Branch Division of Nuclear Materials Safety Enclosure Inspection Report 07200030/2018001 and 05000309/2018001

EXECUTIVE SUMMARY Maine Yankee Atomic Power Company NRC Inspection Report Nos. 07200030/2018001 and 05000309/2018001 An announced safety inspection was conducted on May 1, 2018, at the Maine Yankee Atomic Power Company (Maine Yankee) Independent Spent Fuel Storage Installation (ISFSI). The inspectors assessed whether Maine Yankee personnel were operating and maintaining ISFSI programs at an away-from-reactor (AFR) ISFSI in conformance with the commitments and requirements contained in the Final Safety Analysis Report (FSAR), Safety Evaluation Report (SER), Certificate of Compliance (CoC), Technical Specifications (TS), Quality Assurance (QA)

program, Maine Yankee procedures, and 10 CFR Part 72. The inspectors' review was directed toward confirming the ongoing adequacy of the radiation protection, fire protection, emergency preparedness, surveillance, maintenance, environmental monitoring, training, QA, and corrective action programs. The inspectors observed activities, interviewed personnel, and reviewed records and procedures. Based on the results of this inspection, no findings of significance were identified.

Inspection Report 07200030/2018001 and 05000309/2018001

The inspectors reviewed the most recent independent audit of the ISFSI program. The inspectors determined that issues were entered into the corrective action program, prioritized, and evaluated commensurate with their safety significance. Corrective actions were implemented to address identified issues and were tracked to closure. The QA program evaluated changes in the ISFSI program to ensure that any changes that were implemented would not decrease the overall effectiveness of the program. The inspector also reviewed Maine Yankee's 10 CFR 72.212 evaluation report and ensured it was being appropriately updated.

c. Findings Based on the results of this inspection, no findings of significance were identified.

II. Exit Meeting Summary On May 1, 2018, the inspectors presented the inspection results to J. Stanley Brown, ISFSI Manager and other Maine Yankee personnel.

Inspection Report 07200030/2018001 and 05000309/2018001

SUPPLEMENTAL INFORMATION PARTIAL UST OF PERSONS CONTACTED M. Atwood, Shift Supervisor A. Blake, Facilities Specialist J. Bourassa, RPM/QA Representative J. Stanley Brown, ISFSI Manager S. Day, Licensing Engineer P. Dostie, Maine Nuclear Safety Inspector L. Doucette, Technical Specialist P. Fitzmaurice, Security Project Manager J. Lenois, 3 Yankee Security Program Manager D. Mercer, Operations Specialist J. Miller, ISFSI Security Supervisor R. Mitchell, Assistant Director of Operations ITEMS OPEN, CLOSED, AND DISCUSSED None UST OF DOCUMENTS REVIEWED Audits and Reports 2016 June Approved RP Survey 2017 June Approved RP Survey 2017 VCC Vent Screen Approved Survey Neutron Survey June 2013 MY Quality Assurance Program for the MY ISFSI, Rev. 36, December 2015 Annual Special Nuclear Material (SNM) Report for 2017, 8/24/2017 Miscellaneous RWP 2018-01, 02, and 03, '12/11/2017 Continuous Improvement Plan Integrated Improvement Plan Maine Yankee Quality Assurance Audit No. MY-18-A05-01, 4/26/2018 MY ISFSI Off-Site Dose Calculation Manual, Change No. 36, December 3, 2014 MY- RCM-003, Rev. 2, Radiation Protection Program, February 10, 2015 MY- RCM-014, Rev. 0, Radwaste Management/Radioactive Shipment, September 15, 2011 MY- RCM-021, Rev. 1, Offsite Dose Calculation Manual, February 10, 2015 MY- RCM-022, Rev. 0, Special Nuclear Materials Accountability, November 10, 2011 MY- RCM-030, Rev. 2, GTCC Waste Storage, January 21, 2016 Quality Assurance Program for the MY ISFSI, Rev. 36, December 16, 2015 Work Order 17-086 Replace al fuel VCC inlet screens Procedures EF-3, Rev. 4, Special Nuclear Material and Greater than Class C Waste Control, Accountability, and Reporting Program FP-1, Rev. 10, ISFSI Fire Protection Program FP-2, Rev. 9, Fire Hazards Analysis FP-3, Rev. 10, ISFSI Fire Fighting Preplan FP-4, Rev. 6, ISFSI Fires and Fire Alarms Inspection Report 07200030/2018001 and 05000309/2018001

FP-5, Rev. 8, Hot Work and Combustible Controls FP-6, Rev. 17, Fire System Surveillance Fp-7, Rev. 3, ISFSI Fire Protection System QA-2, Quality Assurance RP-1, Rev. 4, Conduct of Radiation Protection RP-2, Rev. 15, Radiological Surveys and Postings RP-3, Rev. 6, ISFSI Radiological Environmental Monitoring Program RP-4, Rev. 7, Personnel Radiation Monitoring RP-5, Rev. 3, Radiation Work Permits USJ Of ACRONYMS USED AFR Away-From-Reactor CFR Code of Federal Regulations Coe Certificate of Compliance FSAR Final Safety Analysis Report IP Inspection Procedure ISFSI Independent Spent Fuel Storage Installation LLEA Local Law Enforcement Agencies MY Maine Yankee Atomic Power Company Maine Yankee Maine Yankee Atomic Power Company NSIR Office of Nuclear Security and Incident Response QA Quality Assurance SER Safety Evaluation Report SNM Special Nuclear Material TS Technical Specification vcc Vertical Concrete Cask Inspection Report 07200030/2018001 and 05000309/2018001